Name: | FIRST AMERICAN EAGLE SECURITIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2018 (6 years ago) |
Entity Number: | 5454571 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-24 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-10-24 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-19 | 2019-10-24 | Address | 41-14 MAIN ST, SUITE J41, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2018-12-06 | 2019-06-19 | Address | 8330 VIETOR AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930004043 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013182 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
191024000201 | 2019-10-24 | CERTIFICATE OF CHANGE | 2019-10-24 |
191022000561 | 2019-10-22 | CERTIFICATE OF CORRECTION | 2019-10-22 |
190619000463 | 2019-06-19 | CERTIFICATE OF CHANGE | 2019-06-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State